Background WavePink WaveYellow Wave

TORREN PROPERTIES (HOLDINGS) LIMITED (10485432)

TORREN PROPERTIES (HOLDINGS) LIMITED (10485432) is an active UK company. incorporated on 18 November 2016. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TORREN PROPERTIES (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BIRCH, Jonathan Mark, SIEFKEN, Marcia Corinne.

Company Number
10485432
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
58 Whitefields Road, Solihull, B91 3NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRCH, Jonathan Mark, SIEFKEN, Marcia Corinne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORREN PROPERTIES (HOLDINGS) LIMITED

TORREN PROPERTIES (HOLDINGS) LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TORREN PROPERTIES (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10485432

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LUPFAW 435 LIMITED
From: 18 November 2016To: 7 December 2016
Contact
Address

58 Whitefields Road Solihull, B91 3NY,

Previous Addresses

Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 18 November 2016To: 15 December 2016
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Share Issue
Apr 23
New Owner
May 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRCH, Jonathan Mark

Active
Whitefields Road, SolihullB91 3NY
Born January 1954
Director
Appointed 14 Dec 2016

SIEFKEN, Marcia Corinne

Active
Mount Sorrel Drive, NottinghamNG2 6LJ
Born August 1943
Director
Appointed 14 Dec 2016

MCCORMACK, Daniel John

Resigned
Whitefields Road, SolihullB91 3NY
Born November 1976
Director
Appointed 18 Nov 2016
Resigned 14 Dec 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 18 Nov 2016
Resigned 14 Dec 2016

Persons with significant control

1

Mr Jonathan Mark Birch

Active
Whitefields Road, SolihullB91 3NY
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2023
PSC09Update to PSC Statements
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Resolution
7 December 2016
RESOLUTIONSResolutions
Incorporation Company
18 November 2016
NEWINCIncorporation